Name: | UNYHEALTH SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Nov 1996 (29 years ago) |
Date of dissolution: | 24 May 2019 |
Entity Number: | 2087817 |
ZIP code: | 13057 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 5015 CAMPUSWOOD DR, STE 203, EAST SYRACUSE, NY, United States, 13057 |
Shares Details
Shares issued 40000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
UNYHEALTH SYSTEMS, INC. | DOS Process Agent | 5015 CAMPUSWOOD DR, STE 203, EAST SYRACUSE, NY, United States, 13057 |
Name | Role | Address |
---|---|---|
MICHAEL JOHNS (INTERIM) | Chief Executive Officer | 5015 CAMPUSWOOD DR, STE 203, EAST SYRACUSE, NY, United States, 13057 |
Start date | End date | Type | Value |
---|---|---|---|
2012-11-06 | 2014-11-05 | Address | 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2008-11-07 | 2012-11-06 | Address | 5000 CAMPUISWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
2004-12-23 | 2014-11-05 | Address | 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Principal Executive Office) |
2004-12-23 | 2014-11-05 | Address | 5000 CAMPUSWOOD DR, STE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Service of Process) |
2000-11-28 | 2008-11-07 | Address | VHA EMPIRE STATE, 5000 CAMPUS WOOD DR SUITE 102, EAST SYRACUSE, NY, 13057, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190524000292 | 2019-05-24 | CERTIFICATE OF DISSOLUTION | 2019-05-24 |
181101007171 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006845 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141105006099 | 2014-11-05 | BIENNIAL STATEMENT | 2014-11-01 |
121106006094 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State